Company NameAuvernier Limited
Company StatusDissolved
Company Number00654654
CategoryPrivate Limited Company
Incorporation Date30 March 1960(64 years ago)
Dissolution Date29 December 2011 (12 years, 3 months ago)
Previous NamesAmcor (Overseas) Limited and Samancor (Overseas) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Broughton Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed20 May 2002(42 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 29 December 2011)
RoleLegal Counsel
Correspondence AddressFlat 3
42 King Street Covent Garden
London
WC2E 8JS
Director NameElizabeth Anne Hobley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(42 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 29 December 2011)
RoleSecretary
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Secretary NameBHP Billiton International Services Limited (Corporation)
StatusClosed
Appointed24 July 1997(37 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 29 December 2011)
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameIvan Charles Gray
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(32 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1995)
RoleChairman
Correspondence Address1b The Orchards
Flanchford Road
London
W12 9ND
Director NameDavid John Charles Munro
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 1994)
RoleGeneral Manager
Correspondence AddressThe Gables
16 Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Director NameMr Christiaan Michiel Norval
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1992(32 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15 Neville Avenue
New Maldon
Surrey
KT3 4SN
Director NameDennis Taylor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(32 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address54 Sunkist Way
Wallington
Surrey
SM6 9NA
Director NameMr Boris Alexander Tibensky
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustria
StatusResigned
Appointed30 June 1992(32 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1997)
RoleManaging Director
Correspondence AddressHope Cottage 82 High Street
Hampton
Middlesex
TW12 2SW
Director NameRichard John Linnell
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(34 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1997)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address11 Tulbagh Street
Beverley Gardens
Randburg
2194
South Africa
Director NameWilliam Johannes Murray
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 1997(36 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1999)
RoleSenior Manager
Correspondence Address597 Flourite Crescent
Helderkruin Ext 8
Roodepoort
Gauteng Province
1724
Director NameJohan Kriek
Date of BirthJune 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1997(37 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address34 Clive Street
Robin Hills Randburg 2125
South Africa
Foreign
Director NameMary Taylor
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(37 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2002)
RoleSecretary
Correspondence Address126 Lakenheath
Oakwood
London
N14 4RX
Director NameKeith Roderick Tucker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(37 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2001)
RoleInt Tax Manager
Correspondence Address10 Ebborn Square
Lower Earley
Reading
Berkshire
RG6 4JT
Director NamePaul Anthony Snyman
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed08 March 1999(38 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2001)
RoleFinancial Director
Correspondence Address24 Ryder Drive
St Andrews Village Mount Edgecombe
4300 South Africa
Foreign
Director NameChristiaan Lourens Smit
Date of BirthApril 1951 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed14 September 2001(41 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressPO Box 4365
Greenways Country Estate
Strand
7140
South Africa
Secretary NameGencor (UK) Limited (Corporation)
StatusResigned
Appointed30 June 1992(32 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 July 1997)
Correspondence Address30 Ely Place
London
EN1N 6UA

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000
Cash£1,676,488
Current Liabilities£1,676,307

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 December 2011Final Gazette dissolved following liquidation (1 page)
29 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2011Final Gazette dissolved following liquidation (1 page)
29 September 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
29 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
29 July 2011Liquidators statement of receipts and payments to 29 June 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 29 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 29 June 2010 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 29 December 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 29 December 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 29 December 2009 (5 pages)
3 July 2009Liquidators' statement of receipts and payments to 29 June 2009 (5 pages)
3 July 2009Liquidators' statement of receipts and payments to 29 June 2009 (5 pages)
3 July 2009Liquidators statement of receipts and payments to 29 June 2009 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 29 December 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 29 December 2008 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 29 December 2008 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 29 June 2008 (5 pages)
29 July 2008Liquidators' statement of receipts and payments to 29 June 2008 (5 pages)
29 July 2008Liquidators' statement of receipts and payments to 29 June 2008 (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators' statement of receipts and payments (5 pages)
12 July 2007Liquidators' statement of receipts and payments (5 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
4 July 2006Liquidators' statement of receipts and payments (5 pages)
4 July 2006Liquidators' statement of receipts and payments (5 pages)
16 January 2006Liquidators' statement of receipts and payments (5 pages)
16 January 2006Liquidators' statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
25 July 2005Liquidators' statement of receipts and payments (5 pages)
25 July 2005Liquidators' statement of receipts and payments (5 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Declaration of solvency (3 pages)
15 July 2004Appointment of a voluntary liquidator (1 page)
15 July 2004Declaration of solvency (3 pages)
15 July 2004Appointment of a voluntary liquidator (1 page)
12 July 2004Registered office changed on 12/07/04 from: neathouse place london SW1V 1BH (1 page)
12 July 2004Registered office changed on 12/07/04 from: neathouse place london SW1V 1BH (1 page)
8 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 2004Return made up to 09/05/04; full list of members (5 pages)
28 June 2004Return made up to 09/05/04; full list of members (5 pages)
29 March 2004Full accounts made up to 30 June 2003 (12 pages)
29 March 2004Full accounts made up to 30 June 2003 (12 pages)
11 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2003Return made up to 09/05/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
20 February 2003Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
10 June 2002Return made up to 09/05/02; full list of members (5 pages)
10 June 2002Return made up to 09/05/02; full list of members (5 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
11 June 2001Return made up to 09/05/01; full list of members (6 pages)
11 June 2001Return made up to 09/05/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
7 June 2000Return made up to 09/05/00; full list of members (7 pages)
7 June 2000Return made up to 09/05/00; full list of members (7 pages)
6 January 2000Full accounts made up to 30 June 1999 (11 pages)
6 January 2000Full accounts made up to 30 June 1999 (11 pages)
7 June 1999Return made up to 09/05/99; no change of members (6 pages)
7 June 1999Return made up to 09/05/99; no change of members (6 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Registered office changed on 09/03/98 from: 90-100 sydney street london SW3 6NJ (1 page)
9 March 1998Registered office changed on 09/03/98 from: 90-100 sydney street london SW3 6NJ (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
30 October 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
30 October 1997Accounts made up to 30 June 1997 (6 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (3 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (3 pages)
29 October 1997Director resigned (1 page)
22 October 1997Ad 29/08/97--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
22 October 1997Ad 29/08/97--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Return made up to 30/06/97; full list of members (5 pages)
2 September 1997New secretary appointed (1 page)
2 September 1997New secretary appointed (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Return made up to 30/06/97; full list of members (5 pages)
25 June 1997New director appointed (1 page)
25 June 1997New director appointed (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
16 September 1996Accounts made up to 30 June 1996 (6 pages)
16 September 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
28 July 1996Return made up to 30/06/96; no change of members (4 pages)
28 July 1996Return made up to 30/06/96; no change of members (4 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
28 September 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
28 September 1995Accounts made up to 30 June 1995 (6 pages)
3 August 1995Return made up to 30/06/95; no change of members (4 pages)
3 August 1995Return made up to 30/06/95; no change of members (4 pages)